- Company Overview for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- Filing history for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- People for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- Charges for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- Insolvency for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- Registers for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
- More for CURZON CINEMA (LOUGHBOROUGH) LTD. (03335322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2017 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Neil James Williams on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 | |
29 Nov 2014 | CH01 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from , 54 Whitcomb Street, London, WC2H 7DN to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mark Jonathan Way as a director on 22 September 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Adrian Walker as a director | |
18 Jun 2014 | AP01 | Appointment of Mr Neil James Williams as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Harris as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of Jonathan Mason as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Paul Michael Donovan as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Alexander Gavin as a director | |
23 Jan 2014 | AP01 | Appointment of Mr Andrew Stephen Alker as a director | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |